Company NameC & A Charitable Trustees
Company StatusDissolved
Company Number02569457
CategoryPrivate Unlimited Company
Incorporation Date18 December 1990(33 years, 4 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameOllerton Trustee Company

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Mark Conrad Louis Brenninkmeyer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed30 March 1995(4 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 17 August 2004)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Director NameStephanus Rupprecht Maria Brenninkmeijer
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed08 December 1997(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 17 August 2004)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
66 North Row
London
W1K 1DE
Secretary NameMr John David Drury
NationalityBritish
StatusClosed
Appointed31 July 2002(11 years, 7 months after company formation)
Appointment Duration2 years (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameStephanus Rupprecht Maria Brenninkmeijer
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed18 December 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 1995)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
66 North Row
London
W1K 1DE
Director NameClemens Ernst Brenninkmeyer
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed18 December 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 1995)
RoleMerchant
Correspondence AddressHereford House
North Row
London
W1R 1DE
Director NameEdwin Alphons Maria Brenninkmeyer
Date of BirthMay 1930 (Born 94 years ago)
NationalityDutch
StatusResigned
Appointed18 December 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 1995)
RoleMerchant
Correspondence AddressHereford House
North Row
London
W1R 1DE
Director NameDavid John Burnstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 1995)
RoleSolicitor
Correspondence Address2a Woronzow Road
St Johns Wood
London
NW8 6QE
Secretary NameMr Sidney John Christophers
NationalityBritish
StatusResigned
Appointed18 December 1991(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 24 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Killerton Park Drive
West Bridgford
Nottingham
Nottinghamshire
NG2 7SB
Secretary NameMr Peter Russell Moore
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Carisbrooke Drive
Mapperley Park
Nottingham
Nottinghamshire
NG3 5DS
Director NameThomas Arnold Brenninkmeijer
Date of BirthJune 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed27 January 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 1997)
RoleMerchant
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Director NameDennis Gordon Robinson Welsh
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 1999)
RoleChief Execitive Officer
Correspondence Address6 Needles Point
Milford On Sea
Lymington
Hampshire
SO41 0WX
Director NameAnthony Peter Murphy
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 1999)
RoleHead Of Region-Retail
Correspondence Address53 Pasture Road
Letchworth
Hertfordshire
SG6 3LS
Director NameJohn Anthony Richard Greene
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 1996)
RoleHead Of Corporate Communicatio
Correspondence Address1a Cedars Road
Kingston Upon Thames
Surrey
KT1 4BG
Secretary NameJohn Anthony Richard Greene
NationalityBritish
StatusResigned
Appointed27 January 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 1996)
RoleHead Of Corporate Communicatio
Correspondence Address1a Cedars Road
Kingston Upon Thames
Surrey
KT1 4BG
Director NameChristopher John Williams
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 February 2001)
RoleHead Of Corporate Communicatio
Correspondence AddressHighmead Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EL
Secretary NameChristopher John Williams
NationalityBritish
StatusResigned
Appointed09 September 1996(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 February 2001)
RoleHead Of Corporate Communicatio
Correspondence AddressHighmead Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EL
Director NameGilbert Johannes Brenninkmeyer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed03 March 1997(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 1997)
RoleMerchant
Correspondence AddressHereford House
North Row
London
W1R 1DE
Director NameChristopher Thomas Foulger
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(8 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 April 2000)
RoleCompany Director
Correspondence Address19 Dukes Ride
Gerrards Cross
Buckinghamshire
SL9 7LE
Secretary NameChristine Mary Armour
NationalityBritish
StatusResigned
Appointed20 February 2001(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address18 Vanbrugh Court
Wincott Street
London
SE11 4NS

Location

Registered Address1 Connaught Place
London
W2 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
24 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 December 2003Return made up to 18/12/03; full list of members (7 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
8 August 2002Auditor's resignation (1 page)
16 July 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
21 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
21 December 2001Return made up to 18/12/01; full list of members (6 pages)
29 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
16 March 2001Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
26 February 2001Accounts for a dormant company made up to 29 February 2000 (6 pages)
3 January 2001Return made up to 18/12/00; full list of members (7 pages)
16 April 2000Director resigned (1 page)
20 December 1999Return made up to 18/12/99; full list of members (7 pages)
26 July 1999New director appointed (3 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
15 December 1998Return made up to 18/12/98; no change of members (6 pages)
2 December 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
14 April 1998Return made up to 18/12/97; no change of members (6 pages)
23 December 1997New director appointed (4 pages)
23 December 1997Director resigned (1 page)
24 October 1997Director's particulars changed (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
10 January 1997Return made up to 18/12/96; full list of members (10 pages)
10 January 1997New secretary appointed;new director appointed (1 page)
23 September 1996Secretary resigned;director resigned (1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(12 pages)
21 April 1995Director resigned (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)